Company NameZahid Anwar Limited
DirectorsSumera Naz Anwar and Zahid Wasim Anwar
Company StatusActive - Proposal to Strike off
Company Number04480093
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sumera Naz Anwar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions
Cheadle
SK8 1HE
Director NameMr Zahid Wasim Anwar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 The Pavilions
Cheadle
SK8 1HE
Secretary NameMr Zahid Wasim Anwar
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Pavilions
Cheadle
SK8 1HE

Contact

Websitewww.zahidanwar.co.uk

Location

Registered AddressPalmer House
11 Virgil Street
Manchester
M15 4ED
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sumera Naz Anwar
50.00%
Ordinary
1 at £1Zahid Wasim Anwar
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,785
Cash£2,583
Current Liabilities£25,368

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due22 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
11 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
9 December 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
31 March 2021Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Palmer House 11 Virgil Street Manchester M15 4ED on 31 March 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (3 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
18 March 2020Change of details for Mrs Sumera Naz Anwar as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Director's details changed for Mrs Sumera Naz Anwar on 17 March 2020 (2 pages)
17 March 2020Secretary's details changed for Mr Zahid Wasim Anwar on 17 March 2020 (1 page)
17 March 2020Change of details for Mr Zahid Wasim Anwar as a person with significant control on 17 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Zahid Wasim Anwar on 17 March 2020 (2 pages)
17 March 2020Change of details for Mrs Sumera Naz Anwar as a person with significant control on 17 March 2020 (2 pages)
27 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
1 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
21 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
2 January 2018Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
23 August 2017Notification of Sumera Naz Anwar as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
23 August 2017Notification of Sumera Naz Anwar as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Sumera Naz Anwar as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
3 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
3 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Director's details changed for Sumera Naz Anwar on 3 October 2014 (2 pages)
3 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Director's details changed for Sumera Naz Anwar on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Sumera Naz Anwar on 3 October 2014 (2 pages)
1 October 2014Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 622a Stockport Road Manchester M13 0SH on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 622a Stockport Road Manchester M13 0SH on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 622a Stockport Road Manchester M13 0SH on 1 October 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(14 pages)
15 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(14 pages)
15 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(14 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 08/07/08; full list of members (5 pages)
12 February 2009Return made up to 08/07/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
13 September 2007Return made up to 08/07/07; no change of members (7 pages)
13 September 2007Return made up to 08/07/07; no change of members (7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2007Return made up to 08/07/06; full list of members (5 pages)
25 March 2007Return made up to 08/07/06; full list of members (5 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Return made up to 08/07/05; full list of members (5 pages)
9 September 2005Return made up to 08/07/05; full list of members (5 pages)
16 May 2005Accounts for a small company made up to 31 March 2004 (4 pages)
16 May 2005Accounts for a small company made up to 31 March 2004 (4 pages)
12 May 2005Return made up to 08/07/04; full list of members (5 pages)
12 May 2005Return made up to 08/07/04; full list of members (5 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 08/07/03; full list of members (5 pages)
15 October 2003Return made up to 08/07/03; full list of members (5 pages)
19 February 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 February 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 February 2003Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2003Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2002Incorporation (10 pages)
8 July 2002Incorporation (10 pages)